Search icon

BENNETT'S BICYCLES, INC.

Company Details

Name: BENNETT'S BICYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256854
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BENNETT Chief Executive Officer 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
GEORGE J. BENNETT Agent 177 LANDER AVE., STATEN ISLAND, NY, 10301

History

Start date End date Type Value
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1995-06-12 2011-07-06 Address 517 JEWETT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1973-03-20 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-03-20 1995-06-12 Address 517 JEWETT AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002577 2011-07-06 BIENNIAL STATEMENT 2011-03-01
070510002239 2007-05-10 BIENNIAL STATEMENT 2007-03-01
C329637-2 2003-04-07 ASSUMED NAME CORP DISCONTINUANCE 2003-04-07
030304002648 2003-03-04 BIENNIAL STATEMENT 2003-03-01
C306652-2 2001-09-04 ASSUMED NAME CORP INITIAL FILING 2001-09-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12145.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State